Search icon

MALVERNE FITNESS INC.

Company Details

Name: MALVERNE FITNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2001 (24 years ago)
Date of dissolution: 15 Sep 2022
Entity Number: 2647805
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 285 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565
Principal Address: 308 LIDO BLVD, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
BEN CORPUZ Chief Executive Officer 285 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
2003-06-05 2023-01-24 Address 285 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2003-06-05 2013-02-07 Address 1589 WOODSTOCK ST, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2003-06-05 2023-01-24 Address 285 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2001-06-07 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-07 2003-06-05 Address 1589 WOODSTOCK STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124003745 2022-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-15
130207002275 2013-02-07 BIENNIAL STATEMENT 2011-06-01
050805002291 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030605002641 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010607000419 2001-06-07 CERTIFICATE OF INCORPORATION 2001-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3962788507 2021-02-24 0235 PPS 265 Hempstead Avenue, Malverne, NY, 11565-2034
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malverne, NASSAU, NY, 11565-2034
Project Congressional District NY-04
Number of Employees 1
NAICS code 812990
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3032.63
Forgiveness Paid Date 2022-03-29
1391168102 2020-07-09 0235 PPP 265 Hempstead Avenue, Malverne, NY, 11565-2034
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Malverne, NASSAU, NY, 11565-2034
Project Congressional District NY-04
Number of Employees 1
NAICS code 812990
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3050.96
Forgiveness Paid Date 2022-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State